|
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RBTG Capital Source LLC
P.O. Box 670305 Flushing, NY 11367 NASSAU-NY Tax ID / EIN: 27-4538487 |
represented by |
RBTG Capital Source LLC
PRO SE |
Trustee Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: [email protected] |
represented by |
Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: [email protected] |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2018 | Docket Text Close Bankruptcy Case (ch7disms) (Entered: 03/13/2018) | |
03/13/2018 | 14 | Docket Text Order to Close Dismissed Case (ch7c4dsm) (Entered: 03/13/2018) |
02/28/2018 | 13 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018) |
02/27/2018 | Docket Text Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 02/27/2018) | |
02/23/2018 | 12 | Docket Text Order Dismissing Case for failure to appear at 341 Meeting of Creditors with Notice of Dismissal (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 2/23/2018 (ymm) (Entered: 02/26/2018) |
02/06/2018 | Docket Text Hearing Held; (related document(s): 9 Motion to Dismiss Case filed by Kenneth P Silverman) TRUSTEE'S APPEARANCE WAIVED - MOTION GRANTED - ORDER SUBMITTED (ymills) (Entered: 02/06/2018) | |
01/08/2018 | Docket Text Statement Adjourning 341(a) Meeting of Creditors. on 2/5/2018 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 01/08/2018) | |
01/05/2018 | Docket Text Receipt of Motion for Relief From Stay(8-17-76468-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16210510. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 01/05/2018) | |
01/05/2018 | 11 | Docket Text Motion for Relief from Stay as to the property located at 2 Sands Court, Port Washington, NY 11050 Fee Amount $181. Filed by Andrew David Goldberg on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. Hearing scheduled for 3/22/2018 at 10:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Goldberg, Andrew) (Entered: 01/05/2018) |
12/18/2017 | Docket Text Statement Adjourning 341(a) Meeting of Creditors. on 1/8/2018 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 12/18/2017) |